Search icon

TELISA YVETTE DAYS, P.A. - Florida Company Profile

Company Details

Entity Name: TELISA YVETTE DAYS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELISA YVETTE DAYS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2018 (7 years ago)
Document Number: P18000026719
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324, US
Mail Address: PO BOX 814418, HOLLYWOOD, FL, 33081, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYS TELISA Y President PO BOX 814418, HOLLYWOOD, FL, 30081
ROCKET LAWYER CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 150 SOUTH PINE ISLAND ROAD, SUITE 300, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-06-15 ROCKET LAWYER CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-26 150 SOUTH PINE ISLAND ROAD, SUITE 300, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
Reg. Agent Change 2023-06-15
AMENDED ANNUAL REPORT 2023-06-13
AMENDED ANNUAL REPORT 2023-05-26
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4820077400 2020-05-11 0455 PPP 2201 PROSPECT ROAD STE 200, HOLLYWOOD, FL, 33020
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4525.5
Forgiveness Paid Date 2020-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State